This company is commonly known as R & D Tool & Engineering Limited. The company was founded 39 years ago and was given the registration number 01866185. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Hamilton Road, Sutton In Ashfield, Nottinghamshire, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.
Name | : | R & D TOOL & ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01866185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1009 Se Browning Street, Lee's Summit, Mo, United States, 64081 | Director | 28 September 2022 | Active |
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD | Director | 02 January 2023 | Active |
1009 Se Browning Street, Lee's Summit, Mo, United States, 64081 | Director | 28 September 2022 | Active |
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD | Secretary | 31 May 2011 | Active |
Grove House Grove Farm, Lambley Road Lowdham, Nottingham, NG14 7AY | Secretary | - | Active |
4344 W 131st Terrace, Leawood, Kanasas 66209 Usa, FOREIGN | Secretary | 01 April 2003 | Active |
1 The Green, Kirklington, Newark, NG22 8NE | Director | 22 September 1997 | Active |
202 North Shamrock Avenue, Lees Summit, Usa, 64081 | Director | 22 September 1997 | Active |
Grove House Lambley Road, Lowdham, NG14 7AY | Director | - | Active |
4344 W 131st Terrace, Leawood, Kanasas 66209 Usa, FOREIGN | Director | 14 May 1996 | Active |
1032o S Perdue Road Grain Valley, Missouri 64029, Usa, FOREIGN | Director | 14 May 1996 | Active |
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD | Director | 31 May 2011 | Active |
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD | Director | 01 March 2017 | Active |
7 Tanyard, Egmanton, NG22 0FB | Director | 01 September 2001 | Active |
Hamilton Road, Sutton In Ashfield, Nottinghamshire, NG17 5LD | Director | 31 May 2011 | Active |
Mr Steven Gough | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Michael Stiles | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | American |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mrs Ardith Drienik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | American |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Steven Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr James Anthony Ramsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Gary Sansom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Alan Tolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Shaun Ennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
Mr Tim White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | American |
Address | : | Hamilton Road, Nottinghamshire, NG17 5LD |
Nature of control | : |
|
R & D Europe Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hamilton Road, Sutton-In-Ashfield, England, NG17 5LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Second filing of director appointment with name. | Download |
2023-06-30 | Officers | Second filing of director appointment with name. | Download |
2023-06-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.